UKBizDB.co.uk

ROOKER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rooker Limited. The company was founded 8 years ago and was given the registration number 09864804. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ROOKER LIMITED
Company Number:09864804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director28 March 2018Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary10 November 2015Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director10 November 2015Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director10 November 2015Active

People with Significant Control

Animus Associates Ltd
Notified on:30 June 2018
Status:Active
Country of residence:United Kingdom
Address:50 Jermyn Street, London, United Kingdom, SW1Y 6LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Lindsay Hunter
Notified on:28 March 2018
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Damion Roach
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2019-02-15Address

Change registered office address company with date old address new address.

Download
2018-08-17Persons with significant control

Change to a person with significant control.

Download
2018-08-17Officers

Change person director company with change date.

Download
2018-06-21Capital

Capital alter shares redemption statement of capital.

Download
2018-06-20Capital

Capital variation of rights attached to shares.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-12Capital

Capital allotment shares.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Capital

Capital allotment shares.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.